Download leads from Nexok and grow your business. Find out more

Alliance Personnel Limited

Documents

Total Documents125
Total Pages724

Filing History

11 January 2021Registration of charge 044412760003, created on 8 January 2021
10 January 2021Full accounts made up to 31 March 2020
17 June 2020Confirmation statement made on 17 June 2020 with no updates
18 May 2020Confirmation statement made on 10 May 2020 with no updates
3 January 2020Full accounts made up to 31 March 2019
22 May 2019Confirmation statement made on 10 May 2019 with no updates
19 December 2018Full accounts made up to 31 March 2018
10 May 2018Confirmation statement made on 10 May 2018 with no updates
2 January 2018Full accounts made up to 31 March 2017
10 May 2017Confirmation statement made on 10 May 2017 with updates
10 May 2017Confirmation statement made on 10 May 2017 with updates
10 November 2016Accounts for a medium company made up to 31 March 2016
10 November 2016Accounts for a medium company made up to 31 March 2016
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
19 December 2015Full accounts made up to 31 March 2015
19 December 2015Full accounts made up to 31 March 2015
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
5 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Total exemption small company accounts made up to 31 March 2014
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
29 August 2013Total exemption small company accounts made up to 31 March 2013
29 August 2013Total exemption small company accounts made up to 31 March 2013
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
13 July 2012Director's details changed for Charles Graham Anthony Ward on 13 July 2012
13 July 2012Director's details changed for Steven John Massey on 13 July 2012
13 July 2012Director's details changed for Steven John Massey on 13 July 2012
13 July 2012Director's details changed for Arron Mark Kidson on 13 July 2012
13 July 2012Total exemption small company accounts made up to 31 March 2012
13 July 2012Director's details changed for Kelly Smith on 13 July 2012
13 July 2012Director's details changed for Charles Graham Anthony Ward on 13 July 2012
13 July 2012Director's details changed for Arron Mark Kidson on 13 July 2012
13 July 2012Total exemption small company accounts made up to 31 March 2012
13 July 2012Director's details changed for Kelly Smith on 13 July 2012
13 July 2012Secretary's details changed for Kelly Smith on 13 July 2012
13 July 2012Secretary's details changed for Kelly Smith on 13 July 2012
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
28 November 2011Total exemption small company accounts made up to 31 March 2011
28 November 2011Total exemption small company accounts made up to 31 March 2011
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
24 September 2010Total exemption small company accounts made up to 31 March 2010
24 September 2010Total exemption small company accounts made up to 31 March 2010
24 May 2010Director's details changed for Kelly Smith on 17 May 2010
24 May 2010Director's details changed for Arron Mark Kidson on 17 May 2010
24 May 2010Director's details changed for Steven John Massey on 17 May 2010
24 May 2010Director's details changed for Steven John Massey on 17 May 2010
24 May 2010Director's details changed for Arron Mark Kidson on 17 May 2010
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
24 May 2010Director's details changed for Kelly Smith on 17 May 2010
24 May 2010Director's details changed for Charles Graham Anthony Ward on 17 May 2010
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
24 May 2010Director's details changed for Charles Graham Anthony Ward on 17 May 2010
29 May 2009Return made up to 17/05/09; full list of members
29 May 2009Return made up to 17/05/09; full list of members
21 May 2009Total exemption small company accounts made up to 31 March 2009
21 May 2009Total exemption small company accounts made up to 31 March 2009
13 January 2009Total exemption small company accounts made up to 31 March 2008
13 January 2009Total exemption small company accounts made up to 31 March 2008
11 June 2008Return made up to 17/05/08; no change of members
11 June 2008Return made up to 17/05/08; no change of members
17 January 2008Registered office changed on 17/01/08 from: spaces personal storage staniforth street aston birmingham west midlands B4 7DN
17 January 2008Registered office changed on 17/01/08 from: spaces personal storage staniforth street aston birmingham west midlands B4 7DN
12 December 2007Total exemption small company accounts made up to 31 March 2007
12 December 2007Total exemption small company accounts made up to 31 March 2007
25 July 2007Return made up to 17/05/07; no change of members
25 July 2007Return made up to 17/05/07; no change of members
22 December 2006Total exemption small company accounts made up to 31 March 2006
22 December 2006Total exemption small company accounts made up to 31 March 2006
7 July 2006Director's particulars changed
7 July 2006Director's particulars changed
19 May 2006Return made up to 17/05/06; full list of members
19 May 2006Return made up to 17/05/06; full list of members
12 April 2006Director's particulars changed
12 April 2006Director's particulars changed
13 January 2006Total exemption small company accounts made up to 31 March 2005
13 January 2006Total exemption small company accounts made up to 31 March 2005
19 July 2005Company name changed 24 seven temporary & permanent p ersonnel LIMITED\certificate issued on 19/07/05
19 July 2005Company name changed 24 seven temporary & permanent p ersonnel LIMITED\certificate issued on 19/07/05
28 June 2005Return made up to 17/05/05; full list of members
28 June 2005Return made up to 17/05/05; full list of members
9 February 2005Particulars of mortgage/charge
9 February 2005Particulars of mortgage/charge
21 September 2004Total exemption small company accounts made up to 31 March 2004
21 September 2004Total exemption small company accounts made up to 31 March 2004
10 August 2004Director's particulars changed
10 August 2004Director's particulars changed
27 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2004Total exemption small company accounts made up to 31 March 2003
13 January 2004Total exemption small company accounts made up to 31 March 2003
17 November 2003Director's particulars changed
17 November 2003Director's particulars changed
2 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 August 2002Registered office changed on 13/08/02 from: spaces business centre staniforth street lancaster circus aston birmingham B4 7DN
13 August 2002Registered office changed on 13/08/02 from: spaces business centre staniforth street lancaster circus aston birmingham B4 7DN
13 July 2002Particulars of mortgage/charge
13 July 2002Particulars of mortgage/charge
3 July 2002Registered office changed on 03/07/02 from: unit 4 woden house market place wednesbury WS10 7AG
3 July 2002Registered office changed on 03/07/02 from: unit 4 woden house market place wednesbury WS10 7AG
1 June 2002Registered office changed on 01/06/02 from: unit 4, woden house market place wednesbury west midlands WS10 7AG
1 June 2002New director appointed
1 June 2002Ad 17/05/02--------- £ si 3@1=3 £ ic 1/4
1 June 2002New secretary appointed;new director appointed
1 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03
1 June 2002New director appointed
1 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03
1 June 2002New secretary appointed;new director appointed
1 June 2002Registered office changed on 01/06/02 from: unit 4, woden house market place wednesbury west midlands WS10 7AG
1 June 2002New director appointed
1 June 2002New director appointed
1 June 2002New director appointed
1 June 2002New director appointed
1 June 2002Ad 17/05/02--------- £ si 3@1=3 £ ic 1/4
24 May 2002Secretary resigned
24 May 2002Director resigned
24 May 2002Director resigned
24 May 2002Secretary resigned
17 May 2002Incorporation
17 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing